HAREDATA ELECTRONICS LIMITED
KNARESBOROUGH HAREDATA LTD.

Hellopages » North Yorkshire » Harrogate » HG5 8PJ

Company number 02893647
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address UNIT 6 STONEACRE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, ENGLAND, HG5 8PJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Unit 6 Stoneacres Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Unit 6 Stoneacre Grimbald Crag Close St James Business Park Knaresborough HG5 8PJ on 7 February 2017; Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HAREDATA ELECTRONICS LIMITED are www.haredataelectronics.co.uk, and www.haredata-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Haredata Electronics Limited is a Private Limited Company. The company registration number is 02893647. Haredata Electronics Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Haredata Electronics Limited is Unit 6 Stoneacre Grimbald Crag Close St James Business Park Knaresborough England Hg5 8pj. . WINSTANLEY, Kathryn Ann is a Secretary of the company. WINSTANLEY, Shaun is a Director of the company. Secretary HYDE, Susan Beverley has been resigned. Secretary JONES, John Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HYDE, John Keith Stapleton has been resigned. Director HYDE, Susan Beverley has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WINSTANLEY, Kathryn Ann
Appointed Date: 01 February 2006

Director
WINSTANLEY, Shaun
Appointed Date: 07 February 2003
56 years old

Resigned Directors

Secretary
HYDE, Susan Beverley
Resigned: 01 February 2006
Appointed Date: 04 March 1994

Secretary
JONES, John Trevor
Resigned: 04 March 1994
Appointed Date: 15 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1994
Appointed Date: 01 February 1994

Director
HYDE, John Keith Stapleton
Resigned: 01 February 2006
Appointed Date: 15 February 1994
82 years old

Director
HYDE, Susan Beverley
Resigned: 01 February 2006
Appointed Date: 01 January 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Kastronix Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAREDATA ELECTRONICS LIMITED Events

07 Feb 2017
Registered office address changed from Unit 6 Stoneacres Grimbald Crag Close St James Business Park Knaresborough North Yorkshire HG5 8PJ to Unit 6 Stoneacre Grimbald Crag Close St James Business Park Knaresborough HG5 8PJ on 7 February 2017
07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 120

13 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
15 Mar 1994
Company name changed yourmini LIMITED\certificate issued on 16/03/94

02 Mar 1994
Registered office changed on 02/03/94 from: 1 mitchell lane bristol BS1 6BU

02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed

01 Feb 1994
Incorporation

HAREDATA ELECTRONICS LIMITED Charges

1 February 2006
Debenture
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: John Keith Stapleton Hyde and Susan Beverley Hyde
Description: Second fixed charge all f/h and l/h property and all…
3 December 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…